Search icon

RIVERWAY NORTH, INC.

Company Details

Name: RIVERWAY NORTH, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2005 (20 years ago)
Authority Date: 03 Jun 2005 (20 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0614556
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 14305 OLD US RT 23, CATLETTSBURG, KY 41129
Place of Formation: OHIO

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

President

Name Role
Daniel D. Tayloe President

Director

Name Role
Daniel D. Tayloe Director

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-27
Annual Report 2018-06-27
Annual Report 2017-05-04
Annual Report 2016-03-21
Annual Report 2015-04-29

Mines

Mine Name Type Status Primary Sic
Riverway North Dock (D) Facility Abandoned Coal (Bituminous)

Parties

Name Global Energies
Role Operator
Start Date 1978-07-01
End Date 1980-08-18
Name Riverway North Inc
Role Operator
Start Date 1981-08-25
Name Appalachian Energy Dock
Role Operator
Start Date 1980-08-19
End Date 1981-08-24
Name David A Jones
Role Current Controller
Start Date 1981-08-25
Name Riverway North Inc
Role Current Operator

Sources: Kentucky Secretary of State